Search icon

IPA NETWORK SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: IPA NETWORK SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPA NETWORK SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2014 (11 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P14000057033
FEI/EIN Number 47-1264736

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 SE 8TH AVE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 111 SE 8TH AVE, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Driggers Kimberly A President 111 SE 8th Ave, Fort Lauderdale, FL, 33301
DRIGGERS KIMBERLY A Agent 111 SE 8th Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 111 SE 8th Ave, Unit 901, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 111 SE 8TH AVE, UNIT 901, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-09-25 111 SE 8TH AVE, UNIT 901, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2016-07-25 - -
REGISTERED AGENT NAME CHANGED 2016-07-25 DRIGGERS, KIMBERLY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-07-25
Domestic Profit 2014-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State